MATCHBOX OF MAYFAIR LTD

Register to unlock more data on OkredoRegister

MATCHBOX OF MAYFAIR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11435499

Incorporation date

27/06/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11435499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2018)
dot icon09/02/2026
Information not on the register a notification of the appointment of a director was removed on 09/02/2026 as it is no longer considered to form part of the register.
dot icon09/02/2026
Information not on the register a notification of a person with significant control was removed on 09/02/2026 as it is no longer considered to form part of the register
dot icon09/02/2026
Information not on the register a termination of the appointment of a director was removed on 09/02/2026 as it is no longer considered to form part of the register.
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon19/10/2025
Unaudited abridged accounts made up to 2024-12-05
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon14/08/2025
Registered office address changed to PO Box 4385, 11435499 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-14
dot icon08/05/2025
Termination of appointment of Charles Archer as a director on 2025-04-24
dot icon28/01/2025
Director's details changed for Mr Anders Af Ericson on 2025-01-19
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2023-12-05
dot icon29/08/2024
Appointment of Mr Charles Archer as a director on 2024-08-19
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon18/07/2024
Certificate of change of name
dot icon16/07/2024
Appointment of Mr Anders Af Ericson as a director on 2024-07-16
dot icon17/06/2024
Notification of James Caughey as a person with significant control on 2024-05-15
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon16/05/2024
Termination of appointment of Ali Maani as a director on 2024-05-16
dot icon15/05/2024
Appointment of Mr James Caughey as a director on 2023-09-18
dot icon04/01/2024
Unaudited abridged accounts made up to 2022-12-05
dot icon23/12/2023
Appointment of Mr Ali Maani as a director on 2023-12-23
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with updates
dot icon23/12/2023
Cessation of Struan Richard Johnston as a person with significant control on 2023-12-23
dot icon23/12/2023
Cessation of Aaron Douglas Manuhuia King as a person with significant control on 2023-12-23
dot icon23/12/2023
Termination of appointment of Struan Richard Johnston as a secretary on 2023-12-23
dot icon23/12/2023
Cessation of Solaris Industries Ltd as a person with significant control on 2023-12-23
dot icon23/12/2023
Termination of appointment of Aaron Douglas Manuhuia King as a director on 2023-12-23
dot icon23/12/2023
Termination of appointment of Simon Ashley Reid as a director on 2023-12-23
dot icon23/12/2023
Cessation of Simon Ashley Reid as a person with significant control on 2023-12-23
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon03/11/2023
Cessation of Ajg Investments (Hong Kong) Limited as a person with significant control on 2023-11-03
dot icon03/11/2023
Confirmation statement made on 2023-09-15 with updates
dot icon24/06/2023
Cessation of Antos Jerzy Glogowski as a person with significant control on 2023-06-11
dot icon24/06/2023
Termination of appointment of Antos Jerzy Glogowski as a director on 2023-06-11
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon09/09/2022
Unaudited abridged accounts made up to 2021-12-05
dot icon21/08/2022
Change of details for Mr Antos Jerzy Glogowski as a person with significant control on 2022-03-17
dot icon21/08/2022
Cessation of Geoenergy Ltd as a person with significant control on 2020-11-24
dot icon21/08/2022
Notification of Solaris Industries Ltd as a person with significant control on 2020-11-24
dot icon21/08/2022
Change of details for Ajg Investments (Hong Kong) Limited as a person with significant control on 2022-08-20
dot icon21/08/2022
Change of details for Geoenergy Ltd as a person with significant control on 2021-10-01
dot icon19/08/2022
Certificate of change of name
dot icon11/08/2022
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to Hangar 878 st Athan Airfield Barry Glamorgan CF62 4QR on 2022-08-11
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2020-12-05
dot icon20/08/2021
Unaudited abridged accounts made up to 2019-12-05
dot icon20/08/2021
Notification of Ajg Investments (Hong Kong) Limited as a person with significant control on 2020-11-29
dot icon20/08/2021
Notification of Simon Ashley Reid as a person with significant control on 2020-11-29
dot icon20/08/2021
Notification of Struan Richard Johnston as a person with significant control on 2020-11-29
dot icon17/08/2021
Compulsory strike-off action has been discontinued
dot icon09/05/2021
Termination of appointment of Marc James Sale as a director on 2021-04-28
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Appointment of Mr Marc James Sale as a director on 2020-11-30
dot icon29/11/2020
Confirmation statement made on 2020-11-29 with updates
dot icon29/11/2020
Appointment of Mr Simon Ashley Reid as a director on 2020-11-29
dot icon29/11/2020
Termination of appointment of Simon Ashley Reid as a secretary on 2020-11-29
dot icon29/11/2020
Appointment of Mr Struan Richard Johnston as a secretary on 2020-11-29
dot icon03/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon20/04/2020
Cessation of Paul Thomas Dougan as a person with significant control on 2020-01-14
dot icon20/04/2020
Cessation of Michael Mgal as a person with significant control on 2020-04-19
dot icon19/04/2020
Termination of appointment of Michael Mgal as a director on 2020-04-19
dot icon23/03/2020
Director's details changed for Mr Aaron Douglas Manuhuia King on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Michael Mgal on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Antos Jerzy Glogowski on 2020-03-23
dot icon23/03/2020
Secretary's details changed for Mr Simon Ashley Reid on 2020-03-23
dot icon27/01/2020
Appointment of Mr Simon Ashley Reid as a secretary on 2020-01-14
dot icon27/01/2020
Termination of appointment of Paul Thomas Dougan as a secretary on 2020-01-14
dot icon02/01/2020
Total exemption full accounts made up to 2018-12-05
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon24/12/2019
Change of details for Geoenergy Ltd as a person with significant control on 2018-12-30
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon02/08/2019
Termination of appointment of Wilfred Koh Pit Chye as a director on 2019-07-18
dot icon07/05/2019
Change of details for Mr Michael Mgal as a person with significant control on 2018-11-26
dot icon07/05/2019
Director's details changed for Mr Aaron Douglas Manuhuia King on 2019-05-01
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/05/2019
Registered office address changed from , 85 Great Portland Street Great Portland Street, First Floor, London, W1W 7LT, United Kingdom to Hangar 878 st Athan Airfield Barry Glamorgan CF62 4QR on 2019-05-01
dot icon21/01/2019
Appointment of Mr Wilfred Koh Pit Chye as a director on 2019-01-16
dot icon05/12/2018
Sub-division of shares on 2018-11-27
dot icon05/12/2018
Previous accounting period shortened from 2019-06-30 to 2018-12-05
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2018
Notification of Geoenergy Ltd as a person with significant control on 2018-10-30
dot icon30/11/2018
Notification of Antos Jerzy Glogowski as a person with significant control on 2018-10-30
dot icon30/11/2018
Notification of Paul Thomas Dougan as a person with significant control on 2018-10-30
dot icon30/11/2018
Notification of Aaron Douglas Manuhuia King as a person with significant control on 2018-10-30
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon23/11/2018
Appointment of Dr Paul Thomas Dougan as a secretary on 2018-11-22
dot icon23/11/2018
Appointment of Mr Antos Jerzy Glogowski as a director on 2018-11-22
dot icon23/11/2018
Termination of appointment of Anthony Lindsay as a director on 2018-11-15
dot icon12/11/2018
Appointment of Mr Aaron Douglas Manuhuia King as a director on 2018-10-30
dot icon27/06/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£449,395.00

Confirmation

dot iconLast made up date
05/12/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
05/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/12/2024
dot iconNext account date
05/12/2025
dot iconNext due on
05/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
99.84M
-
0.00
449.40K
-
2021
8
99.84M
-
0.00
449.40K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

99.84M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

449.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Caughey
Director
18/09/2023 - 01/03/2025
17
Reid, Simon Ashley
Secretary
14/01/2020 - 29/11/2020
-
Dougan, Paul Thomas, Dr
Secretary
22/11/2018 - 14/01/2020
-
Mr Charles Archer
Director
19/08/2024 - 24/04/2025
3
Mr Anders Af Ericson
Director
16/07/2024 - Present
9

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MATCHBOX OF MAYFAIR LTD

MATCHBOX OF MAYFAIR LTD is an(a) Active company incorporated on 27/06/2018 with the registered office located at 4385, 11435499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of MATCHBOX OF MAYFAIR LTD?

toggle

MATCHBOX OF MAYFAIR LTD is currently Active. It was registered on 27/06/2018 .

Where is MATCHBOX OF MAYFAIR LTD located?

toggle

MATCHBOX OF MAYFAIR LTD is registered at 4385, 11435499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does MATCHBOX OF MAYFAIR LTD do?

toggle

MATCHBOX OF MAYFAIR LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does MATCHBOX OF MAYFAIR LTD have?

toggle

MATCHBOX OF MAYFAIR LTD had 8 employees in 2021.

What is the latest filing for MATCHBOX OF MAYFAIR LTD?

toggle

The latest filing was on 09/02/2026: Information not on the register a notification of the appointment of a director was removed on 09/02/2026 as it is no longer considered to form part of the register..